HOWARD DEVELOPMENTS LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewChange of details for Howard Equity Holdings Limited as a person with significant control on 2025-07-15

View Document

05/06/255 June 2025 Full accounts made up to 2024-09-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

30/05/2430 May 2024 Full accounts made up to 2023-09-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

05/05/235 May 2023 Full accounts made up to 2022-09-30

View Document

02/03/232 March 2023 Termination of appointment of Werner Manfred Baumker as a director on 2023-02-28

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

06/05/226 May 2022 Full accounts made up to 2021-09-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

21/12/2121 December 2021 Termination of appointment of John Bullough as a director on 2021-11-30

View Document

03/04/193 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

04/04/174 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

25/02/1725 February 2017 COMPANY NAME CHANGED H.P.G. DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 25/02/17

View Document

25/02/1725 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

05/05/165 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

11/01/1611 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

19/04/1519 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

31/12/1431 December 2014 DIRECTOR APPOINTED MR ALUN HUW JONES

View Document

30/12/1430 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR DOMINIC JOSEPH GERARD REILLY

View Document

14/04/1414 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

31/12/1331 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS AMIES

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS AMIES

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN RILEY

View Document

06/06/136 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

07/01/137 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

04/01/124 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SLIPPER

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR JOHN BULLOUGH

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

21/12/1021 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

12/01/1012 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BEWES / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RUPERT RILEY / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JEWSON / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE TIMOTHY AMIES / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN SLIPPER / 08/12/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / THOMAS GEORGE TIMOTHY AMIES / 08/12/2009

View Document

09/07/099 July 2009 DIRECTOR AND SECRETARY APPOINTED THOMAS GEORGE TIMOTHY AMIES

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CAROLINE BEWES

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL SUMMERS

View Document

11/05/0911 May 2009 S-DIV

View Document

11/05/0911 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/0911 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/08/0814 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/03/087 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: GROVE CRESCENT HOUSE 18 GROVE PLACE, BEDFORD BEDFORDSHIRE MK40 3JJ

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 WAIVER ART & TRANS SHAR 24/09/01

View Document

25/10/0125 October 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01

View Document

21/12/0021 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company